Brechin
Angus
DD9 6LF
Scotland
Director Name | Mrs Sandra Elizabeth Ferguson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5a North Latch Road Brechin Angus DD9 6LF Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | belhaven.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01368 869200 |
Telephone region | Dunbar |
Registered Address | Forfar Indoor Sports Suttieside Forfar Angus DD8 3NG Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
1 at £1 | Michael Ferguson 50.00% Ordinary |
---|---|
1 at £1 | Sandra Ferguson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,956 |
Cash | £938 |
Current Liabilities | £378,674 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
30 April 2018 | Delivered on: 3 May 2018 Persons entitled: Clydesdale Bank PLC, Registered Number SC001111, Registered Office at 30 St Vincent Place, Glasgow, G1 2HL Classification: A registered charge Particulars: Frosty’s funhouse, suttieside road, forfar, angus, DD8 3EL. Outstanding |
---|---|
4 April 2016 | Delivered on: 13 April 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Forfar indoor sports centre, suttieside road, forfar (ANG54669). Outstanding |
23 March 2016 | Delivered on: 29 March 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
12 November 2009 | Delivered on: 13 November 2009 Persons entitled: Bonnyman Rentals Limited Classification: Standard security Secured details: Obligations pursuant to missives. Particulars: Area of ground registered in the land register of scotland under title number ang 49978. Outstanding |
13 October 2009 | Delivered on: 28 October 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 March 2024 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
---|---|
28 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
18 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
7 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
29 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with updates (5 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
3 May 2018 | Registration of charge SC3647170005, created on 30 April 2018 (11 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
13 April 2016 | Satisfaction of charge 2 in full (4 pages) |
13 April 2016 | Registration of charge SC3647170004, created on 4 April 2016 (15 pages) |
13 April 2016 | Satisfaction of charge 2 in full (4 pages) |
13 April 2016 | Registration of charge SC3647170004, created on 4 April 2016 (15 pages) |
29 March 2016 | Registration of charge SC3647170003, created on 23 March 2016 (17 pages) |
29 March 2016 | Registration of charge SC3647170003, created on 23 March 2016 (17 pages) |
29 March 2016 | Satisfaction of charge 1 in full (1 page) |
29 March 2016 | Satisfaction of charge 1 in full (1 page) |
24 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
2 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 November 2010 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
11 November 2010 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
10 November 2010 | Director's details changed for Sandra Elizabeth Ferguson on 1 October 2009 (2 pages) |
10 November 2010 | Secretary's details changed for Thorntons Law Llp on 1 October 2009 (2 pages) |
10 November 2010 | Director's details changed for Sandra Elizabeth Ferguson on 1 October 2009 (2 pages) |
10 November 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 10 November 2010 (1 page) |
10 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Secretary's details changed for Thorntons Law Llp on 1 October 2009 (2 pages) |
10 November 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 10 November 2010 (1 page) |
10 November 2010 | Director's details changed for Sandra Elizabeth Ferguson on 1 October 2009 (2 pages) |
10 November 2010 | Secretary's details changed for Thorntons Law Llp on 1 October 2009 (2 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2009 | Memorandum and Articles of Association (13 pages) |
22 October 2009 | Memorandum and Articles of Association (13 pages) |
16 September 2009 | Company name changed castlelaw (no.761) LIMITED\certificate issued on 16/09/09 (3 pages) |
16 September 2009 | Company name changed castlelaw (no.761) LIMITED\certificate issued on 16/09/09 (3 pages) |
11 September 2009 | Director appointed michael stanley ferguson (2 pages) |
11 September 2009 | Director appointed sandra elizabeth ferguson (1 page) |
11 September 2009 | Director appointed michael stanley ferguson (2 pages) |
11 September 2009 | Appointment terminated director iain hutcheson (1 page) |
11 September 2009 | Appointment terminated director iain hutcheson (1 page) |
11 September 2009 | Director appointed sandra elizabeth ferguson (1 page) |
27 August 2009 | Incorporation (18 pages) |
27 August 2009 | Incorporation (18 pages) |